In re: CPDC Inc

CourtCourt of Appeals for the Fifth Circuit
DecidedSeptember 22, 2000
Docket99-20576
StatusPublished

This text of In re: CPDC Inc (In re: CPDC Inc) is published on Counsel Stack Legal Research, covering Court of Appeals for the Fifth Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
In re: CPDC Inc, (5th Cir. 2000).

Opinion

REVISED - September 22, 2000

IN THE UNITED STATES COURT OF APPEALS

FOR THE FIFTH CIRCUIT

_____________________

No. 99-20576 _____________________

In The Matter Of: CPDC INC Debtor -----------------------------------------------------------------

JOSEPH ZER-ILAN; IDEAL SYSTEMS INC Appellants

v.

GARY FRANKFORD; BEN B FLOYD Appellees

_________________________________________________________________

Appeal from the United States District Court for the Southern District of Texas _________________________________________________________________

August 3, 2000

Before KING, Chief Judge, and GARWOOD and DeMOSS, Circuit Judges.

KING, Chief Judge:

Appellants Joseph Zer-Ilan and Ideal Systems, Inc. appeal

from the district court’s dismissal of their bankruptcy appeal.

Because we find that the district court abused its discretion, we

reverse the district court’s judgment and reinstate the appeal.

I. FACTUAL AND PROCEDURAL BACKGROUND CPDC, Inc. (“CPDC”) is a Texas corporation. In May 1995,

CPDC filed for Chapter 11 protection in the United States

Bankruptcy Court for the Southern District of Texas. On

September 11, 1995, Appellants Joseph Zer-Ilan and Ideal Systems,

Inc. (“Ideal Systems”) (collectively, “Appellants”) each filed a

proof of claim for an approximately $2.4 million secured claim.1

The claim was based on a series of transactions between Ronald

Sexton, CPDC’s director and president (who also owned one-third

of CPDC’s stock), and Zer-Ilan that occurred in August 1994.2

On August 23, 1996, Appellee Gary Frankford, as creditor and

representative of CPDC, instituted an adversary proceeding to

determine the allowability of Appellants’ claim pursuant to 11

U.S.C. § 502. Appellee Ben Floyd, the bankruptcy trustee for

CPDC (collectively with Frankford, “Appellees”), intervened in

the action. The first amended complaint asserted that the loan

1 On October 27, 1995, Zer-Ilan filed an amended proof of claim restating the amount of the claim as “[u]ndetermined but believed to be in excess of $1,275,000.00.” Ideal Systems did not file another proof of claim. 2 These transactions were comprised, in part, of (1) a $1,075,000 secured promissory note from Sexton to Zer-Ilan executed on August 2, 1994 and modified to include CPDC as successor borrower on August 23, 1994; (2) a deed of trust executed by Sexton as grantor on behalf of Zer-Ilan on August 2, 1994 and modified to include CPDC as successor grantor on August 23, 1994; (3) a $200,000 secured promissory note executed August 2, 1994 between CPDC as pledgor and Zer-Ilan as secured party; (4) a consulting agreement dated August 2, 1994 between CPDC and Ideal Systems; and (5) a security agreement (stock pledge) dated August 2, 1994 between Sexton, Don Seerfried and Shelton Smith as pledgors and Zer-Ilan as secured party.

2 transactions between Zer-Ilan, Ideal Systems, CPDC, and Sexton

violated Texas usury laws, and therefore that Zer-Ilan’s claims

should be disallowed and three times the excess interest awarded

as damages. Appellees also sought to have Zer-Ilan’s claim

subordinated, to avoid a postpetition foreclosure sale by Zer-

Ilan of real property belonging to CPDC, and to recover 199

performing notes transferred prepetition from Sexton to Zer-Ilan.

Appellees also requested reasonable expenses and attorney’s fees.

The parties filed cross-motions for summary judgment, both

of which were denied by the bankruptcy court on November 22,

1996. The parties resubmitted their motions after discovery was

completed. On September 2, 1997, the bankruptcy court granted

Appellees’ motion for partial summary judgment on their usury

claim and denied Appellants’ cross-motion. The summary judgment

order disallowed Appellants’ claims against the estate in their

entirety and extinguished Appellants’ security interests in the

estate’s assets. The court also dismissed Appellees’ claim for

equitable subordination as moot.3 The only remaining fact

question, the issue of damages, was tried before a jury. The

jury determined that Appellants had provided $40,000 worth of

services pursuant to the consulting agreement.

3 Appellees had moved to sever and abate their equitable subordination and fraudulent conveyance claims on July 11, 1997. The court accepted the nonsuit at a status hearing held on July 24, 1997, but did not issue a separate order.

3 On February 3, 1999, the bankruptcy court entered a final

judgment against Appellants. In their motion for entry of final

judgment, Appellees submitted a calculation of actual damages in

the amount of $1,797,605.28.4 The court adopted Appellees’

calculation and awarded them $1,797,605.28 in actual damages,

$380,691.75 in attorney’s fees, costs of court, and post-judgment

interest to Floyd as trustee of the estate.

On February 12, 1999, Appellants filed a notice of appeal of

the bankruptcy court’s judgment with the clerk of the bankruptcy

court. On February 22, Appellants filed their designation of

record excerpts in accordance with Federal Rule of Bankruptcy

Procedure 8006. However, Appellants failed to file a statement

of issues, also required by Rule 8006, at the same time. On

February 22, Appellee Frankford also filed a notice of cross-

appeal. On March 4, Appellees filed a designation of record

excerpts and statement of issues to be presented on cross-appeal.

On the same day, Appellants’ counsel contacted Appellees’ counsel

“to discuss the issues on appeal and to coordinate the

preparation of the record.” According to Appellants’ counsel,

Appellees’ attorney stated at that time that Appellees would not

4 The document attached to Appellees’ motion indicated that they had arrived at this figure by adding the interest on the $1,075,000 note, the difference between the $750,000 consulting fee and the value of services rendered under that agreement, and the difference between the fair market value of the performing notes received by Zer-Ilan and the amount he paid for those notes; subtracting the maximum allowed interest on the $1,075,000 notes from this sum; and trebling the resulting $599,201.76.

4 designate additional record excerpts other than those previously

designated for the purposes of their cross-appeal.

On March 15, Appellants’ designated record excerpts were

filed with the clerk of the bankruptcy court. Among the filings

were five documents, four of which were volumes of trial

transcripts, that had not been previously identified in the

record designation. Furthermore, three documents identified on

the original record designation were not included in the record

excerpts presented to the clerk. A letter to the clerk

accompanying the filings listed all of the record excerpts

submitted to the clerk, including the transcripts. The appeal

was placed on the docket of the United States District Court for

the Southern District of Texas.

On March 25, 1999, Appellees filed a motion to dismiss the

appeal. The motion was predicated on the fact that Appellants

had failed to file a statement of the issues on appeal. On April

6, Appellants filed their statement of issues on appeal,

accompanied by a motion for leave of court to file it. On the

same day, Appellants filed their response to Appellees’ motion to

dismiss. Appellants argued that, prior to dismissing the appeal,

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Cite This Page — Counsel Stack

Bluebook (online)
In re: CPDC Inc, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-cpdc-inc-ca5-2000.